Business directory in New York Otsego - Page 104

by County Otsego ZIP Codes

13810 12043 13335 13337 12149 12036 12064 13488 13859 13776 13415 12116 13796 13834 13315 13861 13747 13450 13482 13333 13342 13326 12197 13808 13457 13807 13348 13468
Found 7912 companies

Entity number: 2810442

Address: 21 RIVER ROAD, SUITE 2100, WILTON, CT, United States, 06897

Registration date: 11 Sep 2002

Entity number: 2809580

Address: 779 COUNTY HWY. 5, OTEGO, NY, United States, 13825

Registration date: 10 Sep 2002

Entity number: 2806688

Address: 8 SUSQUEHANNA AVE., COOPERSTOWN, NY, United States, 13326

Registration date: 30 Aug 2002

Entity number: 2806613

Address: BOX 106, OLD COUNTY ROUTE 57, ROSEBOOM, NY, United States, 13450

Registration date: 29 Aug 2002

Entity number: 2805523

Address: 418 CHESTNUT ST., ONEONTA, NY, United States, 13820

Registration date: 27 Aug 2002

Entity number: 2804532

Address: P.O. BOX 147, CHERRY VALLEY, NY, United States, 13320

Registration date: 23 Aug 2002

Entity number: 2803232

Address: 171 WEEKS ROAD, SPRINGFIELD CENTER, NY, United States, 13468

Registration date: 21 Aug 2002 - 18 Sep 2014

Entity number: 2801734

Address: 192 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 16 Aug 2002 - 27 Oct 2010

Entity number: 2800674

Address: PO BOX 108, COOPERSTOWN, NY, United States, 13326

Registration date: 14 Aug 2002 - 29 Dec 2014

Entity number: 2799172

Address: PO BOX 887, ST. HWY 23, ONEONTA, NY, United States, 13820

Registration date: 09 Aug 2002

Entity number: 2797457

Address: 140 MAIN STREET, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 06 Aug 2002 - 15 Apr 2010

Entity number: 2796519

Address: 116 CHESTNUT STREET, ONEONTA, NY, United States, 13820

Registration date: 02 Aug 2002

Entity number: 2795605

Address: FRANCIS W. NEWSOME, 480 BALANTIC HILL RD, LAURENS, NY, United States, 13796

Registration date: 31 Jul 2002 - 22 Oct 2004

Entity number: 2793264

Address: 141 SANTORO RD, EDMESTON, NY, United States, 13335

Registration date: 24 Jul 2002

Entity number: 2792382

Address: 5795 ST. HGWY 28 SOUTH, ONEONTA, NY, United States, 13820

Registration date: 23 Jul 2002 - 13 Oct 2005

Entity number: 2792710

Address: BOX 106, COOPERSTOWN, NY, United States, 13326

Registration date: 23 Jul 2002

Entity number: 2790484

Address: PO BOX 102, GILBERSTVILLE, NY, United States, 13776

Registration date: 17 Jul 2002

Entity number: 2789392

Address: 390 MAIN STREET, ONEONTA, NY, United States, 13820

Registration date: 15 Jul 2002 - 02 Jan 2004

Entity number: 2788551

Address: 6 WESTRIDGE ROAD, COOPERSTOWN, NY, United States, 13326

Registration date: 11 Jul 2002

Entity number: 2787314

Address: 125 COUNTY HIGHWAY 34A, P.O. BOX 84, CHERRY VALLEY, NY, United States, 13320

Registration date: 09 Jul 2002 - 25 Apr 2012

Entity number: 2786993

Address: PO BOX 537, CHERRY VALLEY, NY, United States, 13320

Registration date: 09 Jul 2002

Entity number: 2787047

Address: 1181 STATE HIGHWAY 165, CHERRY VALLEY, NY, United States, 13320

Registration date: 09 Jul 2002

Entity number: 2785559

Address: 1899 CENTRAL PLAZA EAST, SUITE 5, EDMESTON, NY, United States, 13335

Registration date: 02 Jul 2002

Entity number: 2782717

Address: 357 GRAND STREET, NEW YORK, NY, United States, 10002

Registration date: 25 Jun 2002 - 27 Jan 2010

Entity number: 2781542

Address: ATTN: FRED CARULLO, 59 ST. MARY'S AVENUE, STATEN ISLAND, NY, United States, 10305

Registration date: 21 Jun 2002 - 27 Jan 2010

Entity number: 2781501

Address: 159 APPLE CREEK ROAD, COOPERSTOWN, NY, United States, 13326

Registration date: 21 Jun 2002

Entity number: 2781583

Address: 159 APPLE CREEK ROAD, COOPERSTOWN, NY, United States, 13326

Registration date: 21 Jun 2002

Entity number: 2778821

Address: 74 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 14 Jun 2002

Entity number: 2778837

Address: 143 BALFORD DRIVE, ONEONTA, NY, United States, 13820

Registration date: 14 Jun 2002

Entity number: 2778248

Address: PO BOX 396, MORRIS, NY, United States, 13808

Registration date: 13 Jun 2002

Entity number: 2776372

Address: PO BOX 1203, ONEONTA, NY, United States, 13820

Registration date: 07 Jun 2002 - 08 Apr 2008

Entity number: 2775247

Address: P.O. BOX 159, ALTAMONT, NY, United States, 12009

Registration date: 05 Jun 2002 - 27 Oct 2010

Entity number: 2775076

Address: 45 PIONEER STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 05 Jun 2002

Entity number: 2775132

Address: 156 MAIN ST, ONEONTA, NY, United States, 13820

Registration date: 05 Jun 2002

Entity number: 2775258

Address: PO BOX 497, CHERRY VALLEY, NY, United States, 13320

Registration date: 05 Jun 2002

Entity number: 2773795

Address: P.O. BOX 646, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 03 Jun 2002 - 06 Aug 2018

Entity number: 2773486

Address: 99 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Registration date: 31 May 2002 - 28 Oct 2009

Entity number: 2772557

Address: 109 NORTON CROSS ROAD, COOPERSTOWN, NY, United States, 13226

Registration date: 30 May 2002 - 27 Oct 2010

Entity number: 2772332

Address: 116 CHESTNUT STREET, ONEONTA, NY, United States, 13820

Registration date: 29 May 2002 - 25 Apr 2012

Entity number: 2771656

Address: PO BOX 913, PITTSFORD, NY, United States, 14534

Registration date: 28 May 2002

Entity number: 2770243

Address: 602 GLIMMERGLEN ROAD, COOPERSTOWN, NY, United States, 13326

Registration date: 22 May 2002

Entity number: 2769821

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 21 May 2002 - 26 Apr 2006

Entity number: 2769372

Address: 142 MAIN ST, ONEONTA, NY, United States, 13870

Registration date: 20 May 2002

Entity number: 2769069

Address: 143 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 20 May 2002

Entity number: 2769232

Address: 7808 STATE HIGHWAY 28, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 20 May 2002

Entity number: 2768362

Address: P.O. BOX 11, GRANITE SPRINGS, NY, United States, 10527

Registration date: 17 May 2002 - 28 Oct 2009

Entity number: 2766146

Address: PO BOX 806, UNADILLA, NY, United States, 13849

Registration date: 13 May 2002

Entity number: 2765999

Address: P.O. BOX 118, FLY CREEK, NY, United States, 13337

Registration date: 10 May 2002

Entity number: 2765543

Address: 189 MAIN STREET SUITE 403, ONEONTA, NY, United States, 13820

Registration date: 09 May 2002

Entity number: 2759860

Address: PO BOX 1068, ONEONTA, NY, United States, 13820

Registration date: 26 Apr 2002 - 24 Jun 2021